Name: | WP ENTERTAINMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (30 years ago) |
Date of dissolution: | 12 Oct 2007 |
Entity Number: | 1862017 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2007-10-12 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-09-08 | 2007-07-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1994-10-24 | 2005-09-08 | Address | 31 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071012000109 | 2007-10-12 | SURRENDER OF AUTHORITY | 2007-10-12 |
070726000157 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
050908000838 | 2005-09-08 | CERTIFICATE OF CHANGE | 2005-09-08 |
950125000476 | 1995-01-25 | AFFIDAVIT OF PUBLICATION | 1995-01-25 |
950125000478 | 1995-01-25 | AFFIDAVIT OF PUBLICATION | 1995-01-25 |
941024000135 | 1994-10-24 | APPLICATION OF AUTHORITY | 1994-10-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State